- Company Overview for EDGWOODS LTD (13528592)
- Filing history for EDGWOODS LTD (13528592)
- People for EDGWOODS LTD (13528592)
- More for EDGWOODS LTD (13528592)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2024 | AP01 | Appointment of Mr Andrew Carrera as a director on 25 August 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with updates | |
17 Nov 2023 | AD01 | Registered office address changed from Portland House Portland House Belmont Business Park Durham Durham DH1 1TW England to Portland House Belmont Business Park Durham DH1 1TW on 17 November 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from 60 Mardale Ave Mardale Avenue Hartlepool TS25 3DS England to Portland House Portland House Belmont Business Park Durham Durham DH1 1TW on 19 October 2023 | |
18 Oct 2023 | TM01 | Termination of appointment of Nicholas Craig Collins as a director on 18 October 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
01 Aug 2023 | AA | Micro company accounts made up to 31 July 2023 | |
24 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
25 Mar 2023 | PSC07 | Cessation of Nicholas Craig Collins as a person with significant control on 1 March 2023 | |
25 Mar 2023 | AD01 | Registered office address changed from 19 Ridgemount Gardens Bristol BS14 9QH United Kingdom to 60 Mardale Ave Mardale Avenue Hartlepool TS25 3DS on 25 March 2023 | |
22 Aug 2022 | PSC04 | Change of details for Mr Nicholas Craig Collins as a person with significant control on 22 August 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from C/O Office 0.02, Baltimore House Baltic Business Quarter Gateshead NE8 3DF England to 19 Ridgemount Gardens Bristol BS14 9QH on 22 August 2022 | |
22 Aug 2022 | PSC04 | Change of details for Mr Andrew Julian Murley as a person with significant control on 22 August 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Mr Andrew Julian Murley on 22 August 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Mr Nicholas Craig Collins on 22 August 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Office 0.02, Baltimore House Baltic Business Quarter Gateshead NE8 3DF on 22 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
23 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-23
|